Pogmoor
Barnsley
South Yorkshire
S75 2LW
Director Name | Mrs Hilary Ann Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2015(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 October 2019) |
Role | Retired Schoold Head |
Country of Residence | England |
Correspondence Address | Staincross Methodist Church Blacker Road Staincross Barnsley South Yorkshire S75 6BP |
Director Name | Mrs Sharron Young |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Staincross Methodist Church Blacker Road Staincross Barnsley South Yorkshire S75 6BP |
Director Name | Ms Laura Anne Ottery |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 October 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Staincross Methodist Church Blacker Road Staincross Barnsley South Yorkshire S75 6BP |
Director Name | Mrs Nikki Louise Barraclough |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 October 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Staincross Methodist Church Blacker Road Staincross Barnsley South Yorkshire S75 6BP |
Director Name | Wendy Heritage-Stevens |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Senior Children's Worker Withi |
Correspondence Address | 271 Dodworth Road Barnsley South Yorkshire S70 6PF |
Director Name | Deborah Morgan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Senior Supported Housing Offic |
Correspondence Address | 46 Burton Road Monk Bretton Barnsley South Yorkshire S71 2AA |
Director Name | Wendy Southgate |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Accountant/Funding Manager |
Correspondence Address | 282 Sackup Lane Staincross Barnsley South Yorkshire S75 5BA |
Director Name | Dr Elizabeth Angela Norris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Retired G.P. |
Country of Residence | England |
Correspondence Address | 9 Melton Green Wath Upon Dearne Rotherham South Yorkshire S63 6AA |
Director Name | Margaret Cawthorne |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carrington Street Barnsley South Yorkshire S75 2SP |
Secretary Name | Dr Elizabeth Angela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Melton Green Wath Upon Dearne Rotherham South Yorkshire S63 6AA |
Director Name | Julie Hirst |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 124 Intake Lane Pogmoor Barnsley South Yorkshire |
Director Name | Jo-Anna Allen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 21 Oakwood Avenue Royston Barnsley Yorkshire S71 4EY |
Director Name | Anneliese Shaw |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Highstone Vale Barnsley South Yorkshire S70 4LH |
Director Name | Mrs Andrea Dobing |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staincross Methodist Church Blacker Road Staincross Barnsley South Yorkshire S75 6BP |
Director Name | Kenneth Sturt |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 2010) |
Role | Recording Studio Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Austwick Close Barnsley South Yorkshire S75 5QF |
Director Name | Ms Jane Hamilton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2016) |
Role | Entertainment |
Country of Residence | England |
Correspondence Address | Staincross Methodist Church Blacker Road Staincross Barnsley South Yorkshire S75 6BP |
Director Name | Miss Melissa Maidl |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2016) |
Role | NHS Call Centre |
Country of Residence | England |
Correspondence Address | Staincross Methodist Church Blacker Road Staincross Barnsley South Yorkshire S75 6BP |
Director Name | Ms Jill Palmer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(10 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 12 July 2017) |
Role | Student |
Country of Residence | England |
Correspondence Address | Staincross Methodist Church Blacker Road Staincross Barnsley South Yorkshire S75 6BP |
Director Name | Mrs Keely Grace Holmes |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 December 2017) |
Role | Bathroom Designer |
Country of Residence | United Kingdom |
Correspondence Address | Staincross Methodist Church Blacker Road Staincross Barnsley South Yorkshire S75 6BP |
Registered Address | Staincross Methodist Church Blacker Road Staincross Barnsley South Yorkshire S75 6BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton East |
Built Up Area | Barnsley/Dearne Valley |
Year | 2013 |
---|---|
Turnover | £139,661 |
Net Worth | £47,187 |
Cash | £47,076 |
Current Liabilities | £525 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (3 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
18 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Keely Grace Holmes as a director on 13 December 2017 (1 page) |
20 July 2017 | Termination of appointment of Jill Palmer as a director on 12 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Jill Palmer as a director on 12 July 2017 (1 page) |
15 May 2017 | Memorandum and Articles of Association (15 pages) |
15 May 2017 | Memorandum and Articles of Association (15 pages) |
3 May 2017 | Appointment of Mrs Keely Grace Holmes as a director on 20 April 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Keely Grace Holmes as a director on 20 April 2017 (2 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
8 April 2017 | Change of name notice (2 pages) |
8 April 2017 | Change of name notice (2 pages) |
8 April 2017 | NE01 (2 pages) |
8 April 2017 | NE01 (2 pages) |
8 April 2017 | Resolutions
|
8 April 2017 | Resolutions
|
20 March 2017 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
20 March 2017 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
13 March 2017 | Appointment of Ms Nikki Louise Barraclough as a director on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Ms Nikki Louise Barraclough as a director on 1 March 2017 (2 pages) |
24 February 2017 | Change of name notice (2 pages) |
24 February 2017 | Change of name notice (2 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
14 February 2017 | Appointment of Mrs Sharron Young as a director on 20 April 2016 (2 pages) |
14 February 2017 | Termination of appointment of Margaret Cawthorne as a director on 20 April 2016 (1 page) |
14 February 2017 | Termination of appointment of Elizabeth Angela Norris as a director on 20 April 2016 (1 page) |
14 February 2017 | Appointment of Mrs Sharron Young as a director on 20 April 2016 (2 pages) |
14 February 2017 | Termination of appointment of Elizabeth Angela Norris as a secretary on 20 April 2014 (1 page) |
14 February 2017 | Termination of appointment of Elizabeth Angela Norris as a secretary on 20 April 2014 (1 page) |
14 February 2017 | Termination of appointment of Margaret Cawthorne as a director on 20 April 2016 (1 page) |
14 February 2017 | Termination of appointment of Elizabeth Angela Norris as a director on 20 April 2016 (1 page) |
9 February 2017 | Appointment of Ms Laura Ottery as a director on 6 February 2017 (2 pages) |
9 February 2017 | Appointment of Ms Jill Palmer as a director on 6 February 2017 (2 pages) |
9 February 2017 | Appointment of Ms Jill Palmer as a director on 6 February 2017 (2 pages) |
9 February 2017 | Appointment of Ms Laura Ottery as a director on 6 February 2017 (2 pages) |
6 May 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
6 May 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
29 March 2016 | Annual return made up to 6 March 2016 no member list (6 pages) |
29 March 2016 | Annual return made up to 6 March 2016 no member list (6 pages) |
16 March 2016 | Termination of appointment of Jane Hamilton as a director on 4 January 2016 (1 page) |
16 March 2016 | Termination of appointment of Jane Hamilton as a director on 4 January 2016 (1 page) |
16 March 2016 | Termination of appointment of Melissa Maidl as a director on 11 January 2016 (1 page) |
16 March 2016 | Termination of appointment of Melissa Maidl as a director on 11 January 2016 (1 page) |
16 December 2015 | Appointment of Mrs Hilary Ann Smith as a director on 27 November 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Hilary Ann Smith as a director on 27 November 2015 (2 pages) |
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Termination of appointment of Andrea Dobing as a director on 31 August 2015 (1 page) |
13 October 2015 | Termination of appointment of Andrea Dobing as a director on 31 August 2015 (1 page) |
28 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
28 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
28 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
14 May 2014 | Appointment of Miss Melissa Maidl as a director (2 pages) |
14 May 2014 | Appointment of Miss Melissa Maidl as a director (2 pages) |
9 May 2014 | Termination of appointment of Anneliese Shaw as a director (1 page) |
9 May 2014 | Termination of appointment of Anneliese Shaw as a director (1 page) |
9 May 2014 | Termination of appointment of Anneliese Shaw as a director (1 page) |
9 May 2014 | Termination of appointment of Anneliese Shaw as a director (1 page) |
21 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
21 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
21 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
14 March 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
14 March 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
26 June 2013 | Appointment of Ms Jane Hamilton as a director (2 pages) |
26 June 2013 | Appointment of Ms Jane Hamilton as a director (2 pages) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
26 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
26 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
26 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
25 March 2013 | Director's details changed for Andrea Holmes on 20 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Andrea Holmes on 20 March 2013 (2 pages) |
18 May 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
18 May 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
18 May 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
26 March 2012 | Registered office address changed from 7 Blacker Road Mapplewell Barnsley S Yorks S75 6BW on 26 March 2012 (1 page) |
26 March 2012 | Register inspection address has been changed (1 page) |
26 March 2012 | Registered office address changed from 7 Blacker Road Mapplewell Barnsley S Yorks S75 6BW on 26 March 2012 (1 page) |
26 March 2012 | Register inspection address has been changed (1 page) |
29 July 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
29 July 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
15 March 2011 | Appointment of Mr Martin John Ryalls as a director (2 pages) |
15 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
15 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
15 March 2011 | Appointment of Mr Martin John Ryalls as a director (2 pages) |
15 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
14 March 2011 | Termination of appointment of Kenneth Sturt as a director (1 page) |
14 March 2011 | Termination of appointment of Kenneth Sturt as a director (1 page) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
23 March 2010 | Director's details changed for Margaret Cawthorne on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
23 March 2010 | Director's details changed for Anneliese Shaw on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Margaret Cawthorne on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Doctor Elizabeth Angela Norris on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Anneliese Shaw on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
23 March 2010 | Director's details changed for Doctor Elizabeth Angela Norris on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
5 March 2010 | Appointment of Andrea Holmes as a director (3 pages) |
5 March 2010 | Appointment of Kenneth Sturt as a director (3 pages) |
5 March 2010 | Appointment of Andrea Holmes as a director (3 pages) |
5 March 2010 | Appointment of Kenneth Sturt as a director (3 pages) |
7 January 2010 | Termination of appointment of Jo-Anna Allen as a director (2 pages) |
7 January 2010 | Termination of appointment of Jo-Anna Allen as a director (2 pages) |
30 October 2009 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
30 October 2009 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
1 May 2009 | Annual return made up to 06/03/09 (3 pages) |
1 May 2009 | Annual return made up to 06/03/09 (3 pages) |
22 December 2008 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
22 December 2008 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
21 November 2008 | Partial exemption accounts made up to 31 December 2007 (14 pages) |
21 November 2008 | Partial exemption accounts made up to 31 December 2007 (14 pages) |
6 November 2008 | Director appointed jo-anna allen (2 pages) |
6 November 2008 | Director appointed anneliese shaw (2 pages) |
6 November 2008 | Appointment terminated director julie hirst (1 page) |
6 November 2008 | Director appointed anneliese shaw (2 pages) |
6 November 2008 | Appointment terminated director julie hirst (1 page) |
6 November 2008 | Director appointed jo-anna allen (2 pages) |
27 October 2008 | Appointment terminate, director wendy heritage-stevens logged form (1 page) |
27 October 2008 | Appointment terminate, director wendy heritage-stevens logged form (1 page) |
16 October 2008 | Director's change of particulars / julie hirst / 01/02/2008 (1 page) |
16 October 2008 | Director's change of particulars / julie hirst / 01/02/2008 (1 page) |
16 October 2008 | Appointment terminated director wendy heritage-stevens (1 page) |
16 October 2008 | Annual return made up to 06/03/08 (3 pages) |
16 October 2008 | Annual return made up to 06/03/08 (3 pages) |
16 October 2008 | Appointment terminated director wendy heritage-stevens (1 page) |
2 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
2 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 9 melton green wath upon dearne rotherham south yorkshire S63 6AA (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 9 melton green wath upon dearne rotherham south yorkshire S63 6AA (1 page) |
16 May 2007 | Annual return made up to 06/03/07 (5 pages) |
16 May 2007 | Annual return made up to 06/03/07 (5 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (1 page) |
6 March 2006 | Incorporation (25 pages) |
6 March 2006 | Incorporation (25 pages) |